BEATTIE MCGUINNESS BUNGAY LIMITED

Register to unlock more data on OkredoRegister

BEATTIE MCGUINNESS BUNGAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05451348

Incorporation date

12/05/2005

Size

Full

Contacts

Registered address

Registered address

10 Queen Street Place, London EC4R 1BECopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2005)
dot icon21/01/2026
Change of details for Cheil Europe Limited as a person with significant control on 2022-09-26
dot icon26/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon05/08/2025
Termination of appointment of Jason Cobbold as a director on 2025-07-31
dot icon26/03/2025
Full accounts made up to 2023-12-31
dot icon17/01/2025
Appointment of Mr Minsoo Kee as a director on 2025-01-01
dot icon17/01/2025
Appointment of Mr Daehoon Park as a director on 2025-01-01
dot icon10/01/2025
Termination of appointment of Hyung Koo Kim as a director on 2024-12-31
dot icon10/01/2025
Termination of appointment of Hwa Jun Lee as a director on 2024-12-31
dot icon06/11/2024
Registered office address changed from , 2nd Floor, the Crane Building 22 Lavington Street, London, SE1 0NZ, England to 10 Queen Street Place London EC4R 1BE on 2024-11-06
dot icon02/09/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon09/05/2024
Full accounts made up to 2022-12-31
dot icon17/01/2024
Termination of appointment of Sunghyeuck Park as a director on 2023-12-08
dot icon17/01/2024
Appointment of Mr Tai Hai Kim as a director on 2023-12-08
dot icon17/10/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon05/05/2023
Full accounts made up to 2021-12-31
dot icon13/02/2023
Appointment of Mr Hwa Jun Lee as a director on 2023-02-01
dot icon13/02/2023
Termination of appointment of Byunghoon So as a director on 2023-02-01
dot icon06/09/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon14/02/2022
Appointment of Mr Sunghyeuck Park as a director on 2022-01-25
dot icon07/02/2022
Termination of appointment of Jong Hyun Kim as a director on 2022-01-25
dot icon14/09/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon20/08/2021
Director's details changed for Mr Hyung Koo Kim on 2021-08-10
dot icon22/07/2021
Full accounts made up to 2020-12-31
dot icon11/06/2021
Full accounts made up to 2019-12-31
dot icon05/03/2021
Termination of appointment of Taewon Lee as a director on 2021-03-05
dot icon05/03/2021
Appointment of Mr Hyung Koo Kim as a director on 2021-03-05
dot icon05/03/2021
Director's details changed for Mr Hyung Koo Kim on 2021-03-05
dot icon12/08/2020
Confirmation statement made on 2020-08-12 with updates
dot icon22/05/2020
Appointment of Mr Byunghoon So as a director on 2020-05-22
dot icon22/05/2020
Termination of appointment of Sunghyeuck Park as a director on 2020-05-22
dot icon22/05/2020
Appointment of Mr Jaeho Shin as a director on 2020-05-22
dot icon22/05/2020
Termination of appointment of Chan Hyoung Park as a director on 2020-05-22
dot icon16/03/2020
Appointment of Mr Jason Cobbold as a director on 2020-03-09
dot icon16/03/2020
Appointment of Mr Gavin Mcgrail as a secretary on 2020-03-09
dot icon23/01/2020
Termination of appointment of Wai Kuen Aaron Lau as a director on 2019-09-30
dot icon27/12/2019
Full accounts made up to 2018-12-31
dot icon30/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon08/10/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon22/05/2018
Appointment of Mr Jong Hyun Kim as a director on 2018-05-22
dot icon04/05/2018
Termination of appointment of Seok Pil Kim as a director on 2018-04-30
dot icon04/05/2018
Appointment of Mr Taewon Lee as a director on 2018-05-01
dot icon04/05/2018
Termination of appointment of Juliet Frances Haygarth as a director on 2017-12-31
dot icon04/05/2018
Termination of appointment of Hoon Baek as a director on 2018-04-30
dot icon07/03/2018
Full accounts made up to 2017-12-31
dot icon12/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon18/08/2017
Full accounts made up to 2016-12-31
dot icon01/08/2017
Appointment of Mr Wai Kuen Aaron Lau as a director on 2017-04-01
dot icon12/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon27/07/2016
Termination of appointment of Trevor Stephen Beattie as a director on 2016-07-25
dot icon27/07/2016
Appointment of Miss Juliet Frances Haygarth as a director on 2016-07-25
dot icon28/04/2016
Full accounts made up to 2015-12-31
dot icon22/02/2016
Registered office address changed from , 16 Shorts Gardens, London, WC2H 9AU to 2nd Floor, the Crane Building 22 Lavington Street London SE1 0NZ on 2016-02-22
dot icon22/02/2016
Termination of appointment of David Victor Bain as a director on 2015-12-31
dot icon22/02/2016
Appointment of Mr Sunghyeuck Park as a director on 2016-01-01
dot icon22/02/2016
Termination of appointment of Cheon Soo N/a Kim as a director on 2016-01-01
dot icon22/02/2016
Termination of appointment of William Stanley Bungay as a director on 2015-12-31
dot icon22/02/2016
Termination of appointment of Sung Chan Ra as a director on 2016-01-01
dot icon22/02/2016
Appointment of Mr Seok Pil Kim as a director on 2016-01-01
dot icon03/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon12/08/2015
Termination of appointment of Sung Jong Kimm as a director on 2015-01-01
dot icon12/08/2015
Appointment of Mr Hoon Baek as a director on 2014-09-30
dot icon12/08/2015
Appointment of Mr Sung Chan Ra as a director on 2015-01-22
dot icon12/08/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon12/08/2015
Termination of appointment of Chang Hwan Lee as a director on 2015-01-01
dot icon08/07/2015
Full accounts made up to 2014-12-31
dot icon08/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon26/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon17/02/2014
Termination of appointment of Andrew Mcguinness as a secretary
dot icon17/02/2014
Termination of appointment of Andrew Mcguinness as a director
dot icon04/02/2014
Appointment of Mr Sung Jong Kimm as a director
dot icon04/02/2014
Appointment of Mr Chang Hwan Lee as a director
dot icon04/02/2014
Termination of appointment of Christopher Harris as a director
dot icon04/02/2014
Termination of appointment of Terry Haines as a director
dot icon23/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon12/06/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon04/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon08/06/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon08/06/2012
Termination of appointment of Tae Son as a director
dot icon08/06/2012
Termination of appointment of Dong Kim as a director
dot icon08/06/2012
Appointment of Mr Chan Hyoung Park as a director
dot icon08/06/2012
Termination of appointment of Kang Yi as a director
dot icon01/02/2012
Miscellaneous
dot icon01/02/2012
Auditor's resignation
dot icon24/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon26/08/2011
Appointment of Mr Christopher Brian Harris as a director
dot icon26/08/2011
Appointment of Mr Cheon Soo N/a Kim as a director
dot icon07/07/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon28/04/2011
Resolutions
dot icon27/04/2011
Sub-division of shares on 2011-03-03
dot icon03/02/2011
Termination of appointment of Felicity Conlan as a secretary
dot icon03/02/2011
Appointment of Mr Andrew Peter Mcguinness as a secretary
dot icon22/10/2010
Full accounts made up to 2009-12-31
dot icon23/06/2010
Director's details changed for Mr Tae Won Son on 2010-05-12
dot icon23/06/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon23/06/2010
Director's details changed for William Stanley Bungay on 2010-05-12
dot icon23/06/2010
Director's details changed for Terry Bruce Haines on 2010-05-12
dot icon23/06/2010
Director's details changed for Andrew Peter Mcguinness on 2010-05-12
dot icon23/06/2010
Director's details changed for Dong Sik Kim on 2010-05-12
dot icon23/06/2010
Director's details changed for Mr Kang Won Yi on 2010-05-12
dot icon23/06/2010
Director's details changed for David Victor Bain on 2010-05-12
dot icon26/08/2009
Accounts for a medium company made up to 2008-12-31
dot icon26/06/2009
Return made up to 12/05/09; full list of members
dot icon25/02/2009
Director appointed tae won son
dot icon25/02/2009
Director appointed dong sik kim
dot icon25/02/2009
Director appointed terry bruce haines
dot icon25/02/2009
Director appointed kang won yi
dot icon14/01/2009
Appointment terminated secretary andrew mcguinness
dot icon14/01/2009
Secretary appointed felicity kate conlan
dot icon20/11/2008
Miscellaneous
dot icon20/10/2008
Resolutions
dot icon09/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon21/07/2008
Return made up to 12/05/08; full list of members
dot icon05/03/2008
Registered office changed on 05/03/2008 from, fairfax house, 15 fulwood place, london, WC1V 6AY
dot icon05/07/2007
Accounts for a small company made up to 2006-12-31
dot icon18/06/2007
Return made up to 12/05/07; full list of members
dot icon21/07/2006
New director appointed
dot icon21/07/2006
Resolutions
dot icon21/07/2006
Resolutions
dot icon21/07/2006
Resolutions
dot icon21/07/2006
Resolutions
dot icon21/07/2006
Resolutions
dot icon21/07/2006
Ad 05/06/06--------- £ si [email protected]=9 £ ic 85/94
dot icon21/07/2006
S-div 05/06/06
dot icon20/07/2006
Accounts for a small company made up to 2005-12-31
dot icon12/07/2006
Accounting reference date shortened from 31/05/06 to 31/12/05
dot icon16/06/2006
Return made up to 12/05/06; full list of members
dot icon10/12/2005
Particulars of mortgage/charge
dot icon06/10/2005
Particulars of mortgage/charge
dot icon15/07/2005
Registered office changed on 15/07/05 from: 4 st johns road, harpenden, herts, AL5 1DJ
dot icon12/05/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr William Stanley Bungay
Director
12/05/2005 - 31/12/2015
20
Beattie, Trevor Stephen
Director
12/05/2005 - 25/07/2016
12
Mcguinness, Andrew Peter
Director
12/05/2005 - 14/02/2014
19
Haygarth, Juliet Frances
Director
25/07/2016 - 31/12/2017
3
Haines, Terry Bruce
Director
01/01/2009 - 31/12/2013
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEATTIE MCGUINNESS BUNGAY LIMITED

BEATTIE MCGUINNESS BUNGAY LIMITED is an(a) Active company incorporated on 12/05/2005 with the registered office located at 10 Queen Street Place, London EC4R 1BE. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEATTIE MCGUINNESS BUNGAY LIMITED?

toggle

BEATTIE MCGUINNESS BUNGAY LIMITED is currently Active. It was registered on 12/05/2005 .

Where is BEATTIE MCGUINNESS BUNGAY LIMITED located?

toggle

BEATTIE MCGUINNESS BUNGAY LIMITED is registered at 10 Queen Street Place, London EC4R 1BE.

What does BEATTIE MCGUINNESS BUNGAY LIMITED do?

toggle

BEATTIE MCGUINNESS BUNGAY LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for BEATTIE MCGUINNESS BUNGAY LIMITED?

toggle

The latest filing was on 21/01/2026: Change of details for Cheil Europe Limited as a person with significant control on 2022-09-26.